DEEDS OF CROOKED WALLS
1925 - 2012

The earliest document in the Deeds of Crooked Walls is dated January 1925. This is a Conveyance between the Bomford family, who were the vendors and Edith Davies who was the purchaser. A document, called an Abstract of title and dated January 1926, includes a schedule of events effecting the property back to 1893.

Crooked Walls, along with much property and land in Harvington, was held by the Bomford family. The small plan attached to the 1926 schedule (No.2) indicates that in 1893 the section of the Harvington Estate on which Crooked Walls stood included the present garden, the hop kiln and adjacent buildings and land extending down to Shakespeare Lane and Stratford Road. In the 1925 Conveyance however, the plot on which Crooked Walls stood only covered the house and a garden which included two toilet blocks. It is noted that in or shortly after 1926 and before May 1928, Evesham District Council had purchased the remaining land.

Whatever happened to any previous deeds to Crooked Walls, if any, is not known. It is clear that the Bomford's were selling this area of their holdings in separate lots, which would necessitated the creation of a new set of deeds. The conveyance of January 1925 (No.1) would have needed an Abstract of Title. However, this document was only created in March 1926, shortly before the property changed hands again. This document is valuable in giving a schedule of previous events dating back to 1893. The conveyance of January 1925 was between the purchaser Mrs Edith May Davies of Guildford, Surrey and the Bomford family. Mrs Davies purchased the property for £200, which were described as workshops formerly four tenements.

The property changed hands again in April 1926, (No.3) this time for £525 and described as formerly workshops. The new purchaser was Hubert William Cramer, a company director in London. Mr Cramer was the owner of the property until 1949 when it was sold to the McClare family for £3,000. In May 1928, Cyril Ffield purchased (No.4) from Evesham District Council a small triangular piece of land to the south of and adjacent to the rear of the garden of Crooked Walls for the sum of £7.10.0. There is a fine plan of illustrating this piece of land. On looking closely one can see a gateway to the hop kiln. The gateway has two posts and the nearest one was still insitu in 2012, although much decayed. On the 23rd January 1930, Cyril Ffield sold this piece of land to Hubert Cramer.

Cyril Ffield's mother was Emma Beatrice Ffield who lived at Crooked Walls until her death in 1947 and her daughter Barbara until 1949. In a conveyance dated January 1930 Cyril Ffield sold this piece of land to Hubert Cramer, thereby legally integrating it into property. This suggests that the Ffield family was living here as tenants from at least May 1928. The next conveyance is in 1949 when the Cramer family sold the property to the McClare family.

The Conveyance dated 7th January 1930, brings in a partner to Hubert Cramer, that of Cyril Stanley Thomas. There was also a complication in that it was thought necessary to include of Hubert Cramer's father Peter Adolph Cramer who died on the 26th April 1928.

The Conveyance dated 23rd January 1930, transfers for £7.10.0 the piece of land purchased by Cyril Ffield to Hubert Cramer and Cyril Thomas.

The Conveyance dated 31st may 1949, is a transfer of "Crooked Walls" from Hubert Cramer and Cyril Thomas to Eileen McClare.

On 28th September 1959, Crooked Walls was granted Grade 2 listed status.

The Conveyance dated 16th October 1975, is a transfer of Crooked Walls from the late Eileen McClare via her children to Kenneth and Joy Davies.

Planning approval dated 23rd January 1980, for the insertion of a window and the removal of a partition in the kitchen - one sheet and large detailed plan..

Estimate dated 14th October 1989, regarding re-thatching the south side and ridge of the property.

Two documents dated 10 February 1999, including a schedule of docs covering the years 1926 and 1999, plus a copies of two plans already produced - not reproduced here.

Document dated 4th November 2005 concerning divorce of Kenneth Davies and Joy Montgomery - not reproduced here.

Document dated 21st November 2005, concerning the removal of the name Kenneth Davies from the Deeds after divorce - not reproduced here.

A plastic folder dated 1912/3, containing material relating to the replacement of the old garage with a new building at the end of the garden - not reproduced here.

Handwritten sheet dated 2012, documenting an archaeological investigation prior to erection of a building in the garden.

Document dated 26th April 2013, concerning the addition of the name Julian Rawes to the Deeds after marriage - not reproduced here.

  • No.1: dated 1925 - Conveyance.
  • No.2: dated 1926 - Abstract of Title.
  • No.3. dated 1926 - Conveyance.
  • No.4. dated 1928 - Conveyance.
  • No.5. dated 1930 - Conveyance.
  • No.6. dated 1930 - Conveyance.
  • No.7. dated 1949 - Conveyance.
  • No.7. dated 1949 - Conveyance.
  • No.8. dated 1949 - Abstract of Title.
  • No.9. dated 1949 - Abstract of Title supplement.
  • No.10. dated 1959/75 - Grade Two Listing.
  • No.11. dated 1975 - Conveyance.
  • No.12. dated 1980 - Plan of kitchen area of house.
  • No.13. dated 2012 - Archaeological investigation in garden.
  • INDEX TO PEOPLE

    T.M. Andrews, Richard Henry Oakley Banks, Williamson George Banks, Edward Bennett, Benjamin Bomford, Ernest George Cooke Bomford, James Fergusan Bomford, Raymond Bomford, Walter Bullock, L. Corbet Burcher, Shirley Eileen Byrd, Hubert William Cramer, Peter Adolph Cramer, Edith May Davies, Hollway Davies, Joy Montgomery Davies, Kenneth A Davies, Cyril Joseph Ffield, Edwin St John Griffiths, George de Carteret Guille, Hubert George de Carteret Stevens Guille, Percy Hughes, Walter Ernest Kendrick, Angus Alan McClare, Colin William Fraser McClare, Eileen Beatrice McClare, William Stuart McClare, George Malin, Ernest Martineau, Cyril Stanley Thomas,

    No.1:         Conveyance of Freehold Workshops and Premises - three stapled sheets.

    [Cover page:]
    Dated 15th day of January 1925.

    Benjamin Bomford Esq. / and others / to / Mrs E. M. Davies

    Conveyance / of / freehold workshops and / premises situate at Harvington / in the County of Worcester.

    [Sheet one:]
    This Indenture made the fifteenth
    day of January One
    thousand nine hundred and twenty five Between
    Benjamin Bomford of Harvington in the County of
    Worcester Farmer Ernest Martineau of No. 43 Augustus
    Road Edgbaston in the City of Birmingham Esquire and
    James Fergusan Bomford of Spring Hill Fladbury in
    the County of Worcester Farmer (hereafter called the
    Vendors) of the one part and Edith May Davies wife
    of Hollway Davies of No 6 Dapdune Crescent Guildford in
    the County of Surrey Medical Practioner (hereafter called the
    the Purchaser) of the other part Whereas under and by
    virtue of the deeds and documents acts and events which
    with short particulars thereof are specified in the schedule
    hereto (inter alia) the hereditaments hereinafter described
    and intended to be hereby assured are vested in the
    Vendors as Trustees of the Will of Ernest George Cooke Bomford
    deceased (hereafter called "the Testator") who at the date
    of the Indenture of Mortgage of the seventeenth day of
    January One thousand eight hundred and ninety three
    in the said schedule mentioned was seised in fee simple
    in possession free from incumbrances other than a drain-
    age charge which has long since terminated of (inter alia)
    the same hereditaments And whereas the Vendors as such
    Trustees as aforesaid have agreed with the purchaser for the
    sale to her of the said hereditaments at the price of two
    hundred pounds --- this Indenture witnesseth that
    in persuance of the said agreement and in consideration
    of the sum of two hundred pounds paid by the Purchaser
    to the Vendors (the receipt whereof the Vendor hereby acknow
    ledge) the Vendors as Trustees of the Will of the testator and
    in exercise of the trust of sale therein contained hereby
    convey unto the Purchaser All those four tenements formerly
    cottages but now used as workshops with the outbuildings
    gardens and appurtenances thereto belonging All which
    hereditaments are for the purpose of identification only
    delineated on the plan drawn on these presents and
    thereon coloured Green and are now in the occupation
    of Messieurs Joyner and Cresswell together with a
    right for the purchaser her heirs and assigns and all
    persons authorised by her or them at all times and for
    all purposes with or without vehicles to pass and

    [Sheet two:]

    repass over and along the roadway coloured pink on the
    said plan To hold the same Unto and to the use of the
    Purchaser in fee simple And the Vendors hereby acknowledge
    the right of the Purchaser to production and delivery of
    copies of the documents other than the testator's Will and
    Codicils and the Probate thereof specified in the first part
    of the said Schedule hereto (the possession whereof is retained
    by them) and to delivery of copies of the same And it is
    hereby certified that the transaction or of a series of
    transactions in respect of which the amount or value or
    the aggregate amount or value of the consideration exceeds
    five hundred pounds.

    In witness whereof the said parties have hereunto set
    their hands and seals the day and year first above
    written.

    The Schedule before referred to.
    Part 1.
    Date of Document < b>Parties Particulars
    16th january 1893 Scottish Widows Fund and Life Assurance Society (1)
    The Testator (2)
    Conveyance of (inter alia) the hereditaments hereby
    assured and in this
    schedule referred to as "the said hereditaments"
    [Sheet three:]
    Date of Document Parties Particulars
    17th January 1893 The Testator (1)
    George de Carteret Guille Edwin St John Griffiths Hubert George de Carteret Guille Richard Henry Oakley Banks (2)
    Mortgage of the said hereditaments to secure £6,500 and interest
    26th November 1890
    Will of the Testator whereby after appointing Raymond Bomford the said Benjamin Bomford and Walter Ernest Kendrick trustees thereof gave all the residue of his real estate (which comprised (inter alia) the said hereditaments) unto his Trustees upon trust for sale and upon other trusts therein mentioned with full power to postpone such sale and declared there should not be less than three trustees to carry out the trusts of his said Will
    19th May 1899
    Fifth Codicil to said Will revoking appointment of said Walter Ernest Kendrick as Trustee.
    24th May 1899
    Sixth Codicil to said Will only appointing the said Ernest Martineau Trustee in place of the said Walter Ernest Kendrick.
    [Sheet four:]
    Date of Document Parties Particulars
    19th June 1901
    Probate granted out of the Worcester District Registry to the said Raymond Bomford Benjamin Bomford and Ernest Martineau Will of the before mentioned Will and two Codicils together with four other Codicils in material to the subject matter of these presents.
    30th July 1910 The said Edwin St John Griffiths Hubert George de Carteret Guille and Richard Henry Oakley Banks (1)
    The said Hubert George de Carteret Guille and Williamson George Banks (2)
    Transfer of £2000 (the principal moneys then owing) and the here ditaments comprised in mortgage of 17th January 1893.
    27th January 1911 The said Hubert George de Carteret Guille and Williamson George Banks (1)
    The said Raymond Bomford Benjamin Bomford and Ernest Martineau (2)
    Reconveyance of the hereditaments comprised in the Mortgage of the 17th January 1893.
    23rd February 1920 The said Benjamin Bomford and Ernest Martineau. (1)
    The said James Fergusan Bomford (2)
    Appointment of said James Fergusan Bomford as Trustee of Will of Testator in place of Raymond Bomford deceased with declaration resting (inter alia) the hereditaments hereby assured in the Vendors.
    [Sheet five:]
    Part 2

    Date Event

    2nd January 1895 The said George de Carteret Guille died

    8th March 1901 The Testator died

    19th January 1920 The said Raymond Bomford died
    Signed sealed and delivered by the above named Benjamin Bomford in the presence of:-
    Percy Hughes, Salford Lodge, Evesham, Farmer
    Benjm Bomford [Signed]
    Signed sealed and delivered by the above named Ernest Martineau in the presence of:-
    W Martineau, Solicitor, Birmingham
    Ernest Martineau [Signed]
    Signed sealed and delivered by the above named James Fergusan Bomford in the presence of:-
    T M Andrews, Gothic House, Pershore, Secretary
    James F Bomford [Signed]
    [END]
    No.2:         Abstract of Freehold Title of Hereditaments at Harvington - seven stapled large sheets plus covering sheet and small plan.

    [Cover page]
    1926

    ABSTRACT OF THE TITLE
    of
    MRS. E. M. DAVIES
    to
    FREEHOLD HEREDITAMENTS AT HARVINGTON, / WORCESTERSHIRE.

    Mills & Reeve, / NORWICH.

    [Attached plan:]

    [Note area of land in which Crooked Walls stood on 1893.]

    [Sheet one:]
    ABSTRACT OF THE TITLE of MRS. E.M. DAVIES to FREEHOLD HEREDITAMENTS AT HARVINGTON, WORCESTERSHIRE.

    17th January 1893 STAMP: £8. 2. 6. Original produced at 7, Cannon St., and examined by Ryland, Martineau of Birmingham 29/3/26.

    BY INDENTURE OF MORTGAGE of this date made between ERNEST GEORGE COOKE BOMFORD of Spring Hill
    in the Parish of Fladbury in the County of Worcester Agriculturalist (thereinafter styled "the
    Mortgagor") of the one part and THE REVEREND GEORGE DE CARTERET GUILLE of Little Torrington in
    the County of Devon Clerk EDWARD ST. JOHN GRIFFITHS of Upton House, Nursling, Southampton, a
    Colonel in Her Majesty's Army THE REVEREND HUBERT GEORGE DE CARTERET GUILLE of Little Torrington
    aforesaid Clerk and THE REVEREND RICHARD HENRY OAKELEY BANKS of Beaconscroft, Lichfield in the
    County of Stafford Clerk (thereinafter called "the Mortgagees") of the other part

    RECITING seisen of the Mortgagor subject to a Drainage Charge (which has since ceased
    to exist) and agreement for loan
    IT WAS WITNESSED that in pursuance of the said agreement and in consideration of the sum of £6,500 paid etc.
    receipt etc. The Mortgagor covenanted to pay to the Mortgagees on the 17th July then next
    the sum of £6,500 with interest at 3½% per annum as therein mentioned
    AND IT WAS ALSO WITNESSED that for the consideration aforesaid THE Mortgagor as Beneficial Owner
    thereby granted and conveyed unto the Mortgagees and their heirs
    ALL AND SINGULAR the messuages or tenements farm houise cottages
    with the buildings yards gardens or parcels of land Water Corn
    Mill Mill islands and withy beds with the appurtenances thereunto
    belonging and Together with the Lock and water and the ground and
    soil thereof belonging to the said Mill
    AND ALSO premises not the subject of this Abstract
    All which said hereditaments and premises were situate in the Parish
    and near the Village of Harvington in the County of Worcester and
    were late in the occupation of George Malin deceased and afterwards
    of his Widow and their undertenants and then of Mr. and Mrs. Edward
    Bennett Mr. Walter Bullock and others and were further particularised
    and described in the Schedule thereunder written and for further

    [Sheet two:]

    identification but not by way of restriction were with the boundaries
    and abuttals thereof delineated on the plan annexed to a Conveyance
    dated 16th January 1893 and made between the Scottish Widows Fund &
    Life Assurance Society of the one part and the Mortgagor of the other
    part thereby the whole of said heredito were conveyed to Mortgagor in fee simple
    TO HOLD the same
    UNTO AND TO THE USE of the Mortgagees their heirs and assigns forever in fee
    simple as joint tenants both at law land in equity Subject to the said Drainage
    Charge of £6. per annum and also subject to the proviso for redemption
    thereinafter contained
    PROVISO for redemption
    USUAL Mortgage covenants and declaration

    THE SCHEDULE
    (inter alia)

    No. on plan.
    16



    Description
    ALL THOSE 4 cottages with the outbuildings and gardens thereto belonging situate in Harvington aforesaid in the occupation of Newman Sorrell and others.
    Cultivation



    Quantity



    18

    MEMORANDUM that on 6th December 1901 £1000 was repaid to E. St. J. Griffiths H.G. de Carteret Guille (then H.G. de Carteret Stevens Guille) and H.H.O. Bankes.
    £1000 also repaid on 17th July 1906
    £2500 also repaid on 7th June 1910.

    26th November 1890. - BY HIS WILL of this date the said E.G.C. Bomford (therein called Ernest George Cook Bomford)
    appointed his brothers Raymond Bomford and Benjamin Bomford and his friend Walter Ernest Kendrick
    to be the Executors and Trustees of that his Will And after certain immaterial provisions Testator
    gave devised and bequeathed unto his Trustees all the rest residue and remainder of his real and
    personal estate whatsoever and wheresoever and of what nature of kind soever of or to which he
    might be possessed or entitled or over which he might have any disposing power at the time of his
    decease Upon trust that his trustees should sell call in and convert the same into money or such
    parts thereof as might not consist of money Subject nevertheless to the discretionary powers of
    postponing such sale as thereinafter particularly appearing and should out of the moneys to arise
    from such sale calling in and conversion into money and out of his ready money pay his debts
    funeral and testamentary expenses and any other payments charged by that his Will and should invest
    the net balance in their names in some or one of the investments thereinafter authorised and should

    [Sheet three:]
    stand possessed of his residuary personal estate and his real estate and the net proceeds thereof
    and the investments from time to time representing the same (all referred to in that his Will as
    his "residuary estate") Upon the trusts therein mentioned And Testator (inter alia) declared that
    it should be lawful for the Trustees at their absolute and uncontrolled discretion notwithstanding
    the trust for sale and conversion of his residuary estate thereinbefore contained to postpone for
    any lenght of time even so long as any of the trusts under that his Will might remain in force the
    sale of any part of his real and residuary personal estate whether the same might consist of
    investments of a wasting hazardous or speculative nature or not and permit the same to remain in
    the state of investment in which it should be at his death without being liable for any loss or
    depreciation in value which might be occasioned thereby it being however his intention that his real
    and residuary personal estate should as from the time of his death be considered as converted into
    personalty and should devolve and be transmissible accordingly And Testator directed that there
    should not at any time be less than 3 Trustees to carry out the trusts of that his Will;.

    27th April 1893 - CODICIL of said E.G.C. Bomford immaterial.

    28th July 1893 - SECOND CODICIL of said E.G.C. Bomford immaterial.

    2nd January 1895 - THE said George de Carteret Guille died.

    13th July 1896 - THIRD CODICIL of said E.G.C. Bomford immaterial

    19th May 1899 - BY HIS FIFTH CODICIL the said E.G.C. Bomford revoked the appointment of the said Walter Ernest
    Kendrick as Executor and Trustee as aforesaid and directed that unless he should thereinafter appoint
    another additional Trustee or other additional Trustees of that his Will should not apply during such time as his said 2 brothers
    should set as Trustees but on the death retirment or incapacity to act of either of them or if he
    should by any Codicil to his Will appoint an additional Trustee or Trustees then the direction
    contained in his Will should be in full force And in all other respects Testator confirmed his
    said Will as modified by Codicils.

    24th May 1899 - BY HIS SIXTH CODICIL the said E.G.C. Bomford appointed Ernest Martineau of 7 Cannon Street in the
    City of Birmingham Solicitor to be an Executor and Trustee of his Will jointly with his brother

    [Sheet four:]
    Raymond Bomford and Benjamin Bomford appointed by his said Will to be Executors and Trustees thereof
    and in place of Walter Ernest Kendrick whose appointment had been revoked by him And Testator
    declared that his said Will should be read and constued as if the name of the said Ernest Martineau
    had appeared therein instead of that of the said Walter Ernest Kendrick except that he did not
    appoint him to be Guardian of his infant children nor did he bequeath to him a legacy of wine
    And in all other respects he confirmed his said Will as altered or amended by any Codicil or Codicils
    thereto.

    8th March 1901 - THE said E.G.C. Bomford died at Spring Hill Fladbury in the County of Worcester.

    19th June 1901 - THE said Will and Codicils were proved by the said R. Bomford B. Bomford and E. Martineau at the
    Worcester District Registry.

    30th July 1910 STAMP: 10/-. - BY TRANSFER OF MORTGAGE of this date made between the said E. ST. JOHN GRIFFITHS H.G. DE CARTERET
    STEVENS GUILLE and R.H.O. BANKES (thereinafter called "the Mortgagees") of the one part and the
    said H.G. DE CARTERET STEVENS GUILLE and WILLIAMSON GEORGE BANKES of the other part

    RECITING abstracted presents were supplemented to Indenture of 17th January 1893 before
    abstracted (called "the principal Indenture")
    AND RECITING death of said G. de carteret Guille
    AND RECITING principal sum of £2,000 then remained due on the security of the Principal
    Indenture (the sum of £4,500 having been repaid) and all interest had been paid up to the
    date of abstracting presents

    AND RECITING Transferees had become entitled to the said Mortgage debt upon a joint
    account and had requested the Mortgagees to make such transfer thereof and of the securities
    for the same as was thereinafter expressed

    IT WAS WITNESSED as follows:-
    1. In consideration of the premises the Mrtgagees as Mortgagees thereby assigned unto the
    Transferees the principal sum of £2,000 then remaining due on the security of the Principal Indenture
    and all interest thenceforth to become due thereon and the full benefit of all securities for the
    same.

    2. In consideration of the premises the Mortgagees as Mortgagees thereby conveyed unto the
    Transferees all the messuages lands and hereditaments comprised in the Principal Indenture

    TO HOLD the same
    UNTO AND TO THE USE of the Transferees in fee simple subject to such right or
    equity of redemption as was subsisting therein by virtue of the same Indenture
    DULE EXECUTED and ttested.

    [Sheet five:]
    27th January 1911 STAMP: £1.12.6. - BY RECONVEYANCE of this date made between the said REVEREND H.G. DE CARTERET STEVENS GUILLE
    and W.G. BANKES of the one part and the said RAYMOND BOMFORD BENJAMIN BOMFORD and E. MARTINEAU
    of the other part

    SUPPLEMENTAL to the before abstracted Mortgage of 17th January 1893 and the before abstracted
    Transfer of 30th July 1910

    RECITING Will of said E.G.C. Bomford
    AND RECITING death of said E.G.C. Bomford and proof of his Will with 6 Codicils
    AND RECITING that all principal money and interest secured by the Principal Indenture
    had been paid and satisfied before the execution of abstracting presents as said E.G.
    de Carterey Stevens Guille and Williamson George Bankes thereby acknowledged
    IT WAS WINESSED that in consideration of the said R. Bomford B. Bomford and E. Martineau
    as the Trustees of the Will of said E.G.C. Bomford deceased
    ALL the lands messuages and hereditaments comprised in the
    Principal Indenture
    TO HOLD the same
    UNTO AND TO THE USE of the said R. Bomford B. Bomford and E. Martineau in
    fee simple freed and discharged from all principal moneys and interest secured
    by and all claims and demands under the Principal Indenture but upon the trusts
    and subject to the provisions upon and to which the same ought to be held by
    virtue of the thereinbefore part recited Will and Codicils of the said E.G.C.
    Bomford deceased or otherewise.
    DULY executed and attested.

    19th January 1920 - THE said R. Bomford died at Abbet Manor Evesham

    23rd February 1920 STAMP: £1. 0 0 - BY INDENTURE OF APPOINTMENT of this date made between the said BENJAMIN BOMFORD and ERNEST
    MARTINEAU of the one part and JAMES FERGUSAN BOMFORD of Spring Hill Fladbury Worcestershire
    Farmer of the other part

    RECITING the said Will and Codicils of E.G.C. Bomford
    AND RECITING death of said E.G.C. Bomford and proof of his Will and Codicils
    AND RECITING death of said R. Bomford as before abstracted
    AND RECITING desire to appoint
    IT WAS WITNESSED that the said B. Bomford and E. Martineau in exercise of all powers then
    thereunto enabling Did appoint the said J.F. Bomford to be a Trustee of the said Will
    and Codicils in the place of the said R, Bomford deceased and jointly with themselves the said
    B. Bomford and E. Martineau for all the purposes for which the said Raymond Bomford Benjamin

    [Sheet six:]
    Bomford and Ernest Martineau were appointed by the said Will and Codicils
    AND the said B . Bomford and E. Martineau thereby declared that the land and hereditaments then
    subject to the trusts of said Will and Codicils should forthwith and without any Conveyance
    vest in the said B. Bomford E. Martineau and J.F. Bomford as joint tenants in fee simple Upon
    the trusts affecting the same under the said Will and Codicils

    DULY executed and attested.
    15th January 1925 STAMP: £1.0.0 - BY INDENTURE so dated made between the said BENJAMIN BOMFORD of Harvington Worcestershire ERNEST MARTINEAU of 43 Augustus Rd Edgbaston and JAMES FERGUSAN BOMFORD of Spring Hill Fladbury Worcestershire (thereinafter called "the Vendors") of the one part EDITH MAY DAVIES wife of Hollway Davies of No. 6 Dapdune Crescent Guildford in the County of Surrey Medical Practioner (thereinafter called "the Purchaser") of the other part
    RECITING under and by virtue of the deeds and documents acts and events which
    with short particulars thereof were specified in the Schedule thereto (inter alia) the
    hereitaments thereinafter described and intended to be thereby assured were vested in
    the Vendors as Trustees of the Will of said Ernest G.C. Bomford deceased (thereinafter called
    "the Testator") who at the date of the before abstracted Mortgage of 17th January 1893
    in the said Schedule mentioned was seised in fee simple in possession free from incom-
    brances other than a drainage charge which has long since terminated of (inter alia)
    the same hereditaments
    AND RECITING agreement for sale of £200,
    IT WAS WITNESSED that in pursuance of the said agreement and in consideration of the sum £200
    paid etc. (the receipt etc.) the Vendors as Trustees of the Will of the Testator and in exercise of
    the Trust of Sale therein contained thereby conveyed unto the Purchaser
    ALL THOSE four tenements formerly cottages but then used as workshops
    with the outbuildings gardens and appurtenances thereto belonging All
    which hereditaments were for the purpose of identication only
    delineated on the plan drawn on adstracting presents and thereon
    coloured green and were then in the occupation of Mssrs Joyner
    and Cresswell with or without vehicles to pass and repass over and along
    the roadway coloured pink on the said plan
    TO HOLD the same
    UNTO AND TO THE USE of the Purchaser in fee simple

    ACKNOWLEDGEMENT by Vendors of right of Purchaser to production and delivery of copies of documents
    other than the Testator's Will and Codicils and the Probate thereof specified in the first part of

    [Sheet seven:]
    the said Schedule thereto (the possession whereof was retained by them) and to delivery of copies
    of the same

    CERTIFICATE that trnsaction did not exceed £500.

    THE SCHEDULE BEFORE REFERRED TO.

    Date of Document Part 1.

    16th January 1893 Scottish Widows Fund and Life
    Assurance Society (1)
    The Testator (2)
    Conveyance of (inter alia) the hereditaments thereby assured and in this Schedule referred to as "the said hereditaments".
    17th January 1893 Before abstracted Mortgage of this date.
    26th November 1890)


    19th May 1899)


    24th May 1899)


    19th June 1901) Before abstracted deeds & documents of these respective dates.
    30th July 1910)


    27th January 1911)


    23rd February 1920)



    Part 2

    2nd January 1896 The said George de Carteret Guille died
    9th March 1901 The Testator died

    19th January 1920 The said Raymond Bomford died.


    EXECUTED by the Vendors and truly attested.

    [END]

    No.3:         Conveyance of Freehold Premises situate in the Parish of Harvington - one large folded sheet.

    [Cover page:]
    Dated 1st April 1926

    Mrs E. M. Davies

    to

    H. W. Cramer Esqre

    Conveyance

    of

    Freehold premises situate in the
    Parish and near the Village of
    Harvington in the County of Worcester

    [Page one:]
    This Conveyance is made the first day of
    April One thousand nine hundred
    and twenty six Between Edith May Davies the wife of Hollway Davies of
    No. 6 Dapdune Crescent Guildford in the County of Surrey Medical Practioner
    (thereinafter called "the Vendor") of the one part and Hubert William Cramer
    c/o Henry Grant & Co. Limited of Riley Street Tower Bridge in the County of London a
    Director of a Private Company (thereinafter called "the Purchasor") of the other part
    Whereas the Vendor is seised in fee simple in possession free from
    incumbrances of the property hereinafter described and has agreed to sell the
    same to the Purchasor for the like estate in possession free from incumbrances
    at the price of five hundred and twenty twenty five pounds
    Now this Deed made in pursuance of the said agreement and in
    consideration of the sum of Five hundred and twenty five pounds on
    or before the execution of these presents paid by the Purchasor to the Vendor (the
    receipt of which sum the Vendor hereby acknowledges) Witnesseth as follows
    The Vendor as Benificial Owner hereby conveys unto the Purchasor All that
    messuage or dwellinghouse formerly four tenements or cottages used as work-
    shops with the outbuildings and gardens thereto belonging all which heredita-
    ments were for the purpose of identification only delineated on the Plan
    drawn on a Conveyance dated the fifteenth day of January One thousand
    nine hundred and twenty five and made between Benjamin Bomford
    Ernest Martineau and James Fergusan Bomford of the one part and the Vendor of the
    other part and thereon coloured Green and are situate in the Parish and near
    the village of Harvington in the County of Worcester Together with (but without
    prejudice to the provisions of section 62 of the Law of Property Act 1925) all
    rights casements and appurtenances expressed in or implied by the last
    mentioned Conveyance To hold the same unto the Purchasor in fee simple
    In witness whereof the said parties to these presents have hereunto set their
    hands and seals the day and year first above written

    Edith May Davies

    Signed Sealed and Delivered
    by the said Edith May Davies in
    the presence of

    Philip -- Simmons[?]
    Capt RN Ret'd:
    Copse Cottage
    Send, Surrey

    [END]

    No.4:         Conveyance of a piece of land to the rear of Crooked Walls. - one large folded sheet.

    [Cover page:]
    Dated 21st May 1928

    The Evesham Rural
    District Council

    to

    Mr C. J. Ffield

    Conveyance

    of

    a piece of land at
    Harvington in the
    County of Worcester

    L CORBET BURCHER Solicitor Evesham


    Scale 1/500

    [Page one:]
    This Conveyance is made the
    twenty first day of May
    One thousand nine hundred and twenty eight
    Between the Evesham Rural District Council of
    Evesham in the County of Worcester (hereinafter
    called the Council) of the one part and Cyril
    Joseph Ffield
    of Feilden Road Lower Bebington
    in the County of Cheshire Gentleman (hereinafter
    called the Purchasor) of the other part

    Whereas by a Conveyance dated the twenty
    eighth day of March one thousand nine hundred
    and twenty seven between Ernest Griffiths of the
    one part and the Council of the other part the
    Council are seised in fee simple absolute in
    possession for the purpose of the Housing Acts
    of property thereby conveyed and of which property
    the land hereinafter described and intended to be
    hereby conveyed forms part

          The Council have agreed to sell and
    the purchasor to buy the property hereinafter
    described at the price of or for the sum of
    Seven pounds ten shillings (£7.10.0)
    subjct to the approval of the Ministry of Health
    (as required in a clause of the before - recited
    Conveyance between Ernest Griffiths and the Council)

          The approval of the Ministry of
    Health was abtained in a CONSENT dated
    the seventh say of May one thousand
    nine hundred and twenty eight

    WITNESSETH that in consideration of the
    sum of Seven pound ten shillings
    now paid by the purchasor to the Council (the
    receipt whereof the Council hereby acknowledge)
    the Council as Beneficial Owners hereby convey
    unto the purchasor

    ALL THAT piece or parcel of land

    [Page two:]

    in the parish of Harvington in the
    County of Worcester on the south
    side of the road leading from
    Harvington to Salford Priors adjoining
    the south side of the house and
    premises now occupied by the purchasors
    bounded on its south & west sides
    by property of the Council and
    containing by admeasurement ONE
    HUNDRED square
    yards or thereabouts which property
    is for convenience in identification
    and not by way of addition or
    extension thereof deleaniated on
    the plan drawn on these presents
    and thereon coloured pink.

    TO HOLD the same unto the purchasor

    PROVIDED THAT no right of way
    shall be implied by virtue of this Conveyuance
    in favour of the purchasor or his assigns
    over the road marked D-E on the the plan
    drawn hereon to the parcel of land
    hereby conveyed.

    THE COUNCIL hereby axknowlege the right of
    the purchasor to the production of the documents
    set out in the Schedule hereto (the possession
    of which is retained by the Council) and to
    delivery of copies thereof.

    IT IS HEREBY CERTIFIED that the transaction
    hereby effected does not form part of a larger
    transaction or series of transactions in
    respect of which the amount or value or the
    aggregate amount or value of the consideration
    exceeds Five hundred pounds.

    IN WITNESS WHEREOF the Common seal of

    [Page three:]
    the Council was hereunto affixed and the purchasor
    hath hereunto affixed his hand and seal on the
    day and year first before written

    THE SCHEDULE above referred to

    6th July 1925

    Conveyance made between the
    Trustees of the Will and Codicils
    of Ernest George Cooke Bomford
    deceased of the one part and
    Ernest Griffiths of the other part

    28th March 1927

    Conveyance made between
    Ernest Griffiths of the one part
    and Evesham Rural District
    Council of the other part

    The Common Seal of the )
    Council was affixed )
    pursuant to a Resolution )
    passed at a meeting duly ) [seal]
    convened and held on the )
    twenty first day of )
    May one thousand )
    nine hundred and twenty )
    eight. )

    C.A. Binyon
    Chairman

    L Corbet Burcher Clerk

    Cyril J. Ffield

    Signed and sealed by the
    before mentioned Cyril
    Joseph Ffield in the
    presence of

    Kenneth -[?] Brabant[?] manager

    [END]

    No.5:         Conveyance between Hubert Cramer and Hubert Cramer and Cyril Stanley Thomas of a Freehold dwellinghouse in the Parish of Harvington. - one large folded sheet.

    [Cover page:]
    Dated 7th January 1930

    H. W. Cramer Esq.

    to

    H. W. Cramer and C
    Stanley Thomas Esqre

    Conveyance

    of

    Freehold dwellinghouse situate in the
    Parish of Harvington in the County of
    Worcester

    [Page one:]
    This Conveyance is made the seventh day of
    January One thousand
    nine hundred and thirty Between Hubert William Cramer
    of Riley Street Tower Bridge in the County of London Director of a private
    Company (hereinafter called "The Grantees") of the one part and the said
    Hubert William Cramer and Cyril Stanley Thomas of No. 48
    Mark Lane in the City of London Solicitor (hereinafter called "The Grantees")
    of the other party

    Whereas
    (1) By a Conveyance dated the first day of April One thousand nine
    hundred and twenty six and made between Edith May Davies of the
    one part and The Grantee of the other part the property bereinafter
    described and intended to be hereby conveyed was conveyed to The Grantor
    in fee simple free from incumbrances
    (2)The said property was conveyed to The Grantor as A Trustee and
    nominee for his father the late Peter Adolph Ctramer of The Homestead
    Burghley Road Wimbledon in the County of Surrey Esquire as The Grantor
    hereby admits and acknowledges
    (3) The said Peter Adolph Cramer died on the Twenty sixth day of
    April One thousand nine hundred and twenty eight having by his Will
    dated the Twenty fifth day of October One thousand nine hundred and
    twenty seven appointed The Grantees the executors and Trustees thereof
    which said Will was on the Twenty fifth day of May One thousand
    nine hundred and twenty eight duly proved by The Grantees in The
    Principal Probate Registry

    Now this Deed made in pursuance of the said agreement and in
    consideration of the premises Witnesseth as follows

    The Grantor as Trustee hereby conveys unto The Grantees All that
    messuage a dwellinghouse formerly four tenements or cottages used as
    workshops with the outbuildings and gardens thereto belonging all
    which hereditments are for the purposes of identification only deleaniated
    on the Plan drawn in a Conveyance dated the Fifteenth day of January
    One thousand nine hundred and twenty five and made between Benjamin
    Bomford Ernest Martineau and James Fergusan Bomford of the one part
    and the said Edith may Davies of the other part and thereon coloured
    in the County of Worcester Together with (but without prejudice to the

    [Page two:]
    provisions of Section 62 of The Law of Property Act 1925) all eight casements
    and appurtenances expressed in or implied by the last mentioned Conveyance

    To hold unto The Grantees in fee simple as part of the real estate of the
    said Peter Adolph Cramer and upon the trusts and with and subject
    to the powers and provisions now subsisting in respect thereof under and
    by virtue of his said Will

    In witness whereof the said parties to these presents have hereunto
    set their hands and seals the day and year first above written

    H W Cramer [signed]

    Signed Sealed and Delivered
    by the said Hubert William Cramer
    in the presence of

    A R Thomson
    40 Victoria Rd London W.8.
    Engineer

    C Stanley Thomas [signed]

    Signed Sealed and Delivered
    by the said Cyril Stanley Thomas
    in the presence of
    Robt Chanes
    Managing Clerk to Haychett Jones & Co
    48 Mark Lane EC3
    Solicitor

    [END]

    No.6:         Conveyance between Cyril Joseph Ffield and Hubert Cramer of a Freehold piece of land in the Parish of Harvington. - one large folded sheet.

    [Cover page:]
    Dated 23rd January 1930

    C. J. Ffield Esqr.

    to

    H. W. Cramer and C
    Stanley Thomas Esqre

    Conveyance

    of

    Freehold land in the Parish of
    Harvington in the County of Worcester

    [Page one:]
    This Conveyance is made the twenty third day of
    January One thousand nine
    hundred and thirty Between Cyril Joseph Ffield of Feilden Road Lower Bebington
    in the County of Chester Gentleman (hereinafter called "The Vendor") of the one part and
    Hubert William Cramer of Riley Street Tower Bridge in the County of London Director of
    a Private Company and Cyril Stanley Thomas of No. 48 Mark Lane in the City of London
    Solicitor (hereinafter called "The Purchasers") of the other part
    Whereas The Vendor is seised and has agreed with The Purchasers for the sale to them
    at the price of seven pounds ten shillings of the property hereinafter described and intended to be
    hereby conveyed for an estate in fee simple in possession free from incumbrances
    Now this Deed made in pursuance of the said agreement and in consideration of the sum
    of seven pounds ten shillings paid by the Purchasers to The Vendor (the receipt whereof The
    Vendor hereby acknowledges) Witnesseth as follows
    The Vendor as Beneficial Owner hereby conveys unto The Purchasers All that piece or
    parcel of land in the Parish of Harvington in the County of Worcester in the south side of the
    road leading from Harvington to Salford Priors adjoining the south side of the house and premises
    in the occupation of The Vendor bounded on its south and west sides by property belonging
    to the Evesham Rural District Council and containing by admeasurement One hundred
    square yards or thereabouts which said piece or parcel of land is for the purpose of
    identification only and not by way of addition or extension thereof delineated on the plan
    drawn on a Conveyance dated the Twenty first day of May One thousand nine hundred and
    twenty eight and made between the said Evesham Rural District Council of the one part and The
    Vendor of the other part and thereon coloured Pink To hold unto The Purchasers in fee simple
    Provided that no right of way shall be implied by virtue of this Conveyance in favour of the
    Purchasers or their assigns over the road marked D-E on the said plan to the piece or parcel
    of land hereby conveyed

    And it is hereby certified that the transaction hereby effected does not form part of a
    larger transaction or of a series of transactions in respect of which the amount in value or the
    aggregate amount or value of the concideration exceeds Five hundred pounds

    In witness whereof the said parties to these presents have hereunto set their hands
    and seals the day and year first above written

    C.J. Ffield

    Signed and Sealed and Delivered by
    the said Cyril Joseph Ffield in the
    presence of

    Lewellyn W. G. Owen
    Herriesdale Willacton Wirral
    Manager

    [END]

    No.7:         Conveyance between Hubert William Cramer and Cyril Stanley Thomas to Eileen Beatrice McClare of Freehold lnd and premises known as Crooked Walls, Harvington. - one large folded sheet.

    [Cover page:]
    Dated 31st May 1949

    HUBERT WILLIAM CRAMER, ESQ.
    and
    CYRIL STANLEY THOMAS, ESQ.

    to

    MRS EILEEN BEATRICE MCCLARE

    CONVEYANCE

    of

    Freehold land and premises known as
    "Crooked Walls", Harvington, near
    Evesham in the County of Worcester

    FRANK WHITE & WILLIAMS.
    ILFORD.

    [Page one:]
    THIS CONVEYANCE made the Twenty first
    day of May One thousand nine hundred and forty nine
    BETWEEN HUBERT WILLIAM CRAMER of Barn Hawe Denbridge Road
    Bickley in the County of Kent Director of a Public Company and CYRIL
    STANLEY THOMAS
    of Haddon House 66a Fenchurch Street in the City of
    London Solicitor (hereinafter called "the Vendors") of the one part and
    EILEEN BEATRICE MCCLARE of 162 Green Lanes Wylde Green Sutton Coldfield
    in the County of Warwick the wife of William Stuart McClare
    (hereinafter called "the Purchaser") of the other part WHEREAS:
    (1) The property hereinafter described and conveyed is vested in
    the Vendors for an Estate in fee simple in possession free from
    incumbrances.
    (2) The Vendors stand possessed of the said property as the
    Trustees for sale under the Trust for sale contained in the Will of
    Peter Adolph Thomas late of The Homestead Burghley Road Wimbledon
    in the County of Surrey Gentleman who died on the Twenty sixth day of
    April One thousand nine hundred and twenty eight and whose Will was
    proved by the Vendors in the Principal Probate Registry on the Twenty
    fifth day of May One thousand nine hundred and twenty eight.
    (3) The Vendors in exercise of the said Trust for sale have agreed
    to sell the same property to the Purchaser for the sum of THREE
    THOUSAND ONE HUNDRED POUNDS.

    NOW THIS DEED WITNESSETH as follows:-
    (1) IN pursuance of the said agreement and in consideration of the
    sum of Three Thousand One Hundred Pounds paid to the Vendors hereby by the
    Purchaser (the receipt of which sum the Vendors hereby acknowledge)
    the Vendors as Trustees in exercise of the Trust for Sale contained in
    the Will of the said Peter Adolph Cramer deceased and of all other
    trusts and powers them hereunto enabling hereby convey unto the
    Purchaser FIRST ALL THAT piece of land situate in the Parish of and
    near the village of Harvington in the County of Worcester having a
    frontage to the road leading from Harvington to Salford Priors and
    which for the purposes or identification is delineated in the plan
    Number 1 drawn hereon and thereon coloured Green TOGETHER with the
    messuage and dwellinghouse erected thereon and known as Crooked Walls
    A. TOGETHER with a right of way at all times and for all purposes with or
    without vehicles over and along the roadway coloured Pink of the said
    plan
    B. AND SECONDLY ALL THAT piece of land situate at the rear of and
    adjoining the property first hereinbefore described and containing by
    admeasurement One hundred square yards or thereabouts and which said

    [Page two:]

    PLAN No.1.

    PLAN No.2.


    Scale 1/500

    [Page three:]
    land is for the purposes of identification delineated on the plan
    Number 2 drawn hereon and thereon coloured Pink PROVIDED that no right
    of way shall be implied by virtue of this Conveyance in favour of the
    Purchaser or her assigns over the road marked "D" and "E" on the said
    plan Number 2 drawn hereon to the piece of land secondly hereinbefore
    described TO HOLD the same unto the Purchaser in fee simple.

    2. THE Vendors hereby acknowldge the right of the Purchaser to
    production of the Probate of the Will of the said Peter Adolph Cramer
    deceased and to delivery of copies thereof.

    3. FOR the consideration aforesaid the Vendors as Trustees hereby
    assign to the Purchaser all rights (if any) to claim and receive
    compensation or any other payment or transfer of stock in respect of
    restricted user of the property hereby conveyed under the Town and
    Country Planning Act 1947 TO HOLD the same unto the Purchaser
    absolutely.

    4. THE Vendors hereby covenant with the Purchaser that they the
    Vendors will on request by and at the expense in all respects of the
    Purchaser sign execute deliver and make do institute and carry on all
    such assignments Powers of Attorney or other deeds or documents claims
    applications proceedings acts matters or things as the Purchaser shall
    reasonably require for the purpose of obtaining such compensation or
    other payment or payment or transfer of stock in respect of respected user of the
    property hereby conveyed under the said Act and will hold all moneys or
    stock (if any) received by thjem in respect thereof in trust for the
    Purchaser absolutely and will pay over or transfer the same to the
    Purchaser forthwith on demand.

    IN WITNESS whereof the said parties to these presents have
    hereunto set their hands and seals the day and year first before
    written.

    H W Cramer [signed]

    SIGNED SEALED AND DELIVERED by the before
    named HUBERT WILLIAM CROMER in the presence
    of:-

    Victor I. Sanders
    28 Riley Road
    Bermondsey S.E.1.
    Secretary

    Cyril S Thomas {signed]

    SIGNED SEALED AND DELIVERED by the before
    named CYRIL STANLEY THOMAS in the
    presence of:-

    Kathleen M. Palmer
    Oxford St.
    Ranesbury Walls
    Spinster

    SIGNED SEALED AND DELIVERED by the before
    named EILEEN BEATRICE MCCLARE in the
    presence of:-

    [no signature]

    [END]

    No.8:         ABSTRACT OF TITLE relating to Crooked Walls, Harvington. - three large folded sheets.

    [Cover page:]
    1949

    ABSTRACT OF TITLE
    relating to Crooked Walls
    Harvington in the County
    of Worcester

    HATCHETT JONES & CO
    66a Fenchchurch Street
    London E.C.3.

    [Page one:]

    ABSTRACT OF TITLE
    relating to "Crooked Wall" Harvington
    in the County of Worcester

    As to a small of the property

    21st May 1928 Stamp 1/-
    CONVEYANCE of this date made bet THE EVESHAM RURAL DISTRICT COUNCIL of Evesham
    in the Coy of Worcester (thereinafter called "the Council") of the one pt and
    CYRIL JOSEPH FFIELD of Feilden Road Lower Bebington in the Coy of Cheshire
    Gentleman (thereinafter called "the Purchaser") of the other pt
    RECITING seisin and agmt for sale with approval of Min of Health contained
    in Consent dated 7th May 1928

    IT WAS WITNESSED in conson of the sum of £7.10s (now paid etc. the receipt etc.)
    the Council as B.Os thereby conveyed unto the Pchr

    ALL THAT pce or parcel of land in the Parish of Harvington
    in the Coy of Worcester on the S side of the road leading
    from Harvington to Salford Priors adjning the S side of the
    hse and prems then occupied by the Pchr bnded on its S and W
    sides by ppty of the Council and contg by admamt 100 sq yds
    or thereabts which ppty was for convenience in identification
    and not by way of addition or extraction thereof delined on
    the plan drawn on those presents and thereon cold pink
    Plan already supplied

    TO HOLD the same unto the Pchr in fee simple absolute in possn Provided that no right of way
    should be implied by virtue of that Conveyance in favour of the Pchr or his assigns over the
    road marked D-E on the plan drawn hereon to the parcel of land thereby conveyed.

    Ack by Council for production of documents set out in schedule - Cert as to value

    SCHEDULE above referred to

    6th July 1925
    CONVEYANCE made bet the Ttees of the Will and Codicils of
    Ernest George Cooke Bomford dec'd of the one pt
    Ernest George Griffiths of the other pt

    28th March 1927
    CONVEYANCE made bet Ernest Griffiths of the one part and
    Evesham R.D.C. of the other pt

    < Sealed by Council in presencve of Chairman & Clerk
    and executed by Pohr and attested

    23rd January 1930 Stamp 1/-
    BY CONVEYANCE of this date made bet the sd C.J.Ffield (Vdor) of the one pt and
    HUBERT WILLIAM CRAMER of Riley Street Tower Bridge in the Coy of London Director
    of a Private Coy and CYRIL STANLEY THOMAS of 48 Mark Lane in the City of London
    Solr (Pchrs) of the other pt
    RECITING SEISIN and agmt for sale
    IT WAS WITNESSED in conson of the sum of £7.10s pd etc. (the receipt etc.)
    the Vendor as B.O. thereby conveyed unto the Pchrs
    ALL THAT before abstracted prems
    TO HOLD unto the Pchrs in fee simple Provided that no right of way shld be implied
    by virtue of that Convce in favour of the Pchrs or their assigns over the road
    Plan already supplied marked D-E on the sd plan to the pse or parcel of land thereby conveyed
    Cert as to value
    Executed by Vdor and attested

    [Page two:]

    As to the remained of the property

    1st April 1926 Stamp £5.10s
    BY CONVEYANCE of this date made bet EDITH MAY DAVIES the Wife of Hollway
    Davies of No.6 Dapdune Crescent Guildford in the Coy of Surrey Medical
    Practitioner (Vdor) of the one pt and HUBERT WILLIAM CRAMER c/o Henry Grant
    & Co. Ltd. of Riley Street Tower Bridge in the Coy of London Director of a
    Private Coy (Pchr) of the other pt
    RECITING seisin and agmt for sale
    IT WAS WITNESSED in conson of the sum of £525 pd etc. (the receipt etc.)
    the Vdor as B.O. thereby conveyed unto the pchr

    ALL THAT messuage or dwellinghouse formerly four tenements
    or cottages used as workshops with the outbldgs and gdns
    thereto belong all which heredits were for the purpose
    of identification only delined on the plan drawn on a
    Convce dated 15th January 1925 and made bet Benjamin
    Bomford Ernest Martinaeu and James Fergusan Bomford of the
    one pt and the Vdor of the other pt and thereon cold green
    and were sit in the Parish and nr the village of Harvington
    in the Coy of Worcester Tog with (but without prejudice to
    the provisions of Sec 62 of the L.P.A.1925) all rights
    easements and appurts expressed in or implied by the last
    mentioned Convce
    TO HOLD the same unto the Pchr in fee simple
    Executed by the Vdor and attested

    7th January 1930 Stamp 10/-
    BY CONVEYANCE of this date made bet HUBERT WILLIAM CRAMER of Riley Street Tower
    Bridge in the Coy of London Director of a Private Coy (Grantor) of the one pt
    and the sd HUBERT WILLIAM CRAMER and CYRIL STANLEY THOMAS (Grantees) of the
    other pt

    RECITING
    1. Befs abstracted Convce of 1st April 1926
    2. The sd ppty was conveyed to the Grantor as a Ttee and nominee for his father
    the late Peter Adolph Cramer of The Homestead Burghley Rd Wimbledon in the Coy
    of Surrey Esquire as the Grantor thereby admitted and ackd
    3. The sd P.A.Cramer died on the 26th day of April 1928 having by his Will dated
    25th October 1927 appointed the Grantees the Exors and Ttees thereof which Will
    was on the 25th May 1928 duly proved by the Grantees in the Principal Probate Reg
    4. The Grantees being entitled in equity to the sd prems requested the Grantor to Convey
    the same to them which he had agreed to do in manner thereinafter appearing
    IT WAS WITNESSED the Grantor as Ttee thereby conveyed unto the Grantees

    ALL THAT before abstracted pprems

    TO HOLD unto the Grantees in fee simple as pt of the real est of the sd P.A. Cramer
    and upon the trusts and with and subject to the powers and provisions subsisting
    in respect thereof under and by virtue of his sd Will
    Executed by all parties and attested

    [END]

    No.9:         ABSTRACT OF TITLE supplementary relating to Crooked Walls, Harvington. - one large folded sheet.

    [Cover page:]
    1949

    SUPPLEMENTAL ABSTRACT OF TITLE
    relating to Crooked Walls
    Harvington in the County
    of Worcester

    HATCHETT JONES & CO
    66a Fenchchurch Street
    London E.C.3.

    [Page one:]

    SUPPLEMENTAL ABSTRACT OF TITLE
    relating to
    "Crooked Walls" Harvington in the
    County of Worcester

    25th October 1927
    BY HIS WILL of this date Peter Adolph Cramer appointed his son Hubert William
    Cramer and Cyril Stanley Thomas of 48 Mark Lane in the City of London Solicitor
    to be his Exors and Ttees and devised to them all the residue of his real and
    personal estate Upon Trust for sale as therein mentioned

    26th April 1928
    The said P.A. Cramer died

    25th May 1928
    The said Will was duly proved by the Exors therein named at the Principal
    Probate Regisytry.

    No endorsements affecting "Crooked Walls".

    [END]

    No.10:         Printed documents recording that Crooked Walls was included on a list of buildings of special architectural or history interest. - Several sheets.

    [Only part of this four-page document has bee reproduced here.]

    IMPORTANT - This communication affect5s YOUR PROPERTY

    TOWN AND COUNTRY PLANNING ACT, 1947 - SECTION 30
    BUILDINGS OF SPECIAL ARCHITECTURAL OR HISTORIC INTEREST

    To:
    W. S. McClare, Esq.,
    Crooked Walls
    Main Road,
    Harvington,
    Worcs.

    NOTICE IS HEREBY GIVEN that the building known as

    Crooked Walls, Main Road, Harvington,

    situated in the RURAL DISTRICT of EVESHAM
    has been included in the list of buildings of special architectural or historic interest
    in the area, compiled by the Minister of Housing and Local Governemt on
    the 30th July, 1959.

    Dated this 28th day of September 1959.

    Several sheets dated 8th September 1975, indicating that it is a Grade 2 listed property.

    [END]

    No.11:         Conveyance of Freehold property known as Crooked Walls, Harvington, between E S McClare & K A Davies. - two folded sheets.

    Cover:

    DATED 16th October 1975
    THE P.Rs. of E.S. MCCLARE
    to
    MR. & MRS. K.A. DAVIES

    CONVEYANCE

    Freehold property known as Crooked Walls
    Harvington in the County of Hereford and
    Worcester

    Davis Hope & Furniss
    Solicitors
    10 Ellison Street
    Glossop

    Page one:
    [Two stamps: 1/ H.M.LAND REGISTRY FREEHOLD TITLE REGISTERED TITLE NUMBER: WR39352. 2/ INLAND REVENUE PRODUCED 27. OCT . 1975 FINANCE ACT 1931.]

    This Conveyance is made
    the sixteenth day of October One thousand nine
    hundred and seventy five BETWEEN COLIN WILLIAM
    FRASER McCLARE
    of 20 Chichester Road Croydon in the County
    of Surrey SHIRLEY EILEEN BYRD of 5 Ennerdale Drive Frodsham
    in the County of Chester and ANGUS ALAN McCLARE of 16 St.
    Margerets Road Alderton Tewkesbury in the County of
    Gloucester (hereinafter called "the Vendors") of the one
    part and KENNETH ALAN DAVIES and JOY MONTGOMERY DAVIES (his
    wife) both of 19 Sherwood Fold Charlesworth in the County
    of Derby (hereinafter called "the Purchasers") of the other
    part

    WHEREAS:-
    (1) At the date of her death hereinafter recited Eileen
    Beatrice McC1are (hereinafter called "the Testatrix") was
    seised of the property hereinafter described and hereby
    conveyed for an estate in fee simple in possession
    (2) The Testatrix by her will dated the Thirteenth day of
    August One thousand nine hundred and seventy one appointed
    the Vendors to be her Excutors
    (5) The Testatrix died on the Fifteenth day of October
    One thousand nine hundred and seventy four and Probate of
    her Will was granted to the Vendors out of the District
    Probate at Birmingham on the Eighth day of January

    Page two:
    One thousand nine hundred and seventy five
    (4) The Vendors (who have not given or made any Assent
    of Conveyance of a legal estate affecting the said
    property) but agreed with the Purchasers for the sale
    to them of the said property at the price of Fifteen
    thousand pounds

    NOW THIS DEED WITNESSETH as follows:-
    1. IN pursuance of the said agreement and in consideration
    of the sum of Fifteen thousand pounds now paid. by the
    Purchasers to the Vendors (receipt whereof the Vendors
    hereby acknowledge) the Vendors as such Personal
    Representatives an aforesaid hereby convey unto the
    Purchasers FIRST ALL THAT piece of land situate in the
    parish of and near the village of Harvington in the County
    of Hereford and Worcester having a frontage to the road
    leading from Harvington to Salford Priors and which for
    identification is delineated on the plan numbered 1 and
    drawn on a Conveyance (hereinafter called "the Conveyance")
    dated the Twenty first day of May One thousand nine hundred
    and forty nine and made between Hubert Willian Cramer and
    Cyril Stanley Thomes of the one part and the Testatrix of
    the other part and thereon coloured green TOGETHER WITH
    the dwellinghouse erected thereon and known as Crooked
    Walls Harvington aforesaid TOGETHER WITH the right of way
    more particularly mentioned in one Conveyance AND
    SECONDLY ALL THAT
    piece of land situate at the rear of and
    containing One hundred square yards or thereabouts and

    Page three:
    which land is for identification only delineated on the
    plan numbered 2 on the Conveyance and thereon coloured
    pink SUBJECT TO the proviso therein mentioned TO HOLD the
    property first and secondly described unto the Purchasers
    in fee simple
    2. THE Vendors hereby acknowledge the right of the Purchasers
    to production of the recited Probate and to delivery of
    copies thereof
    3 THE Purchasers hereby declare as follows:-
    (a) The Purchasers shall stand possessed of the property
    hereby conveyed upon trust to sell the same (with full
    power to postpone the sale) and stand possessed of the
    net proceeds of sale and the net rents and profits until
    sale in trust for themselves as joint tenants beneficially
    (b) Until the expiry of Twenty one years from the death
    of the survivor of the Purchasers the trustees for the
    time being hereof shall have full power to sell mortgage
    lease charge or otherwise deal with the property hereby
    conveyed with all the powers in that behalf of an
    absolute owner
    4. IT IS HEREBY CERTIFIED that the transaction hereby
    effected does not form part of a larger transaction or
    of a series of transactions in respect of which the
    amount or value or the aggregate amount or value of the
    consideration exceeds the sum of Fifteen thousand pounds
    IN WITNESS whereof the parties hereto have hereunto set
    their hands and seals the day and year first before
    written

    Page four:
    SIGNED SEALED & DELIVERED
    by the said COLIN WILLIAM
    FRASER McCLARE
    in the
    presence of:-

    Gerald W Offer
    9 Womesley Road London N,8
    University lecturer

    CWF McClare [signed]

    SIGNED SEALED & DELIVERED
    by the said SHIRLEY EILEEN
    BYRD
    in the
    presence of:-

    S Hodkinson
    67 Red Lane
    Appleton
    Nr Warrington
    Supt Physiotherapist

    SE Byrd [signed]

    SIGNED SEALED & DELIVERED
    by the said ANGUS ALAN
    McCLARE
    in the
    presence of:-

    RR Collins
    Clows Top
    Kinsham
    Tewkesbury
    Toolmaker

    AA McClare [signed]

    SIGNED SEALED & DELIVERED
    by the said COLIN WILLIAM
    FRASER McCLARE
    in the
    presence of:-

    KM Higgins
    Clerk with Davis Hope & Furniss
    Solicitors
    Glossop

    K.A. Davies [signed]
    Joy M. Davies [signed]

    [END]

    No.12:         Plan and separate sheet concerning changes made to the kitchen.

    Large plan drawn up and presented to the Planning Department for the removal of a internal partition, replacement of a window and a further window. The sheet giving consent has not been reproducted here.

    No.13:         Archeaological investigation prior to erection of building in garden - one handwritten sheet by Julian Rawes.